Search icon

CHELSEA DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHELSEA DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHELSEA DEVELOPMENT, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L02000009977
FEI/EIN Number 522370394

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/0 SAMUEL BLOCK, P.A., 3339 CARDINAL DRIVE SUITE 200, VERO BEACH, FL, 32963
Mail Address: 3339 CARDINAL DRIVE SUITE 200, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY DENNIS M President 1358 WEST ISLAND CLUB SQURE, VERO BEACH, FL, 32963
ZANA YANE F Vice President 66 N. ATLANTIC AVENEU #205, COCOA BEACH, FL, 32931
RANA VANE F Agent 66 N ATLANTIC AVE, SUITE 205, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-02 RANA, VANE F -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 66 N ATLANTIC AVE, SUITE 205, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-07 C/0 SAMUEL BLOCK, P.A., 3339 CARDINAL DRIVE SUITE 200, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2005-06-07 C/0 SAMUEL BLOCK, P.A., 3339 CARDINAL DRIVE SUITE 200, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-06-07
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
Florida Limited Liabilites 2002-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State